144-146 St John's Hill
London
SW11 1SN
Director Name | Ms Tess Isabelle Cosad |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 November 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 144-146 St. John's Hill London SW11 1SN |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Joanna Clare Duckworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 144-146 St Johns Hill London SW11 1SN |
Director Name | James David Hamilton Lamont |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2 144 St Johns Hill London SW11 1SN |
Secretary Name | James David Hamilton Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2 144 St Johns Hill London SW11 1SN |
Director Name | Mr Thomas Antony Horatio Nelson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2011) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Crockers Farm Coldharbour Dorking Surrey RH5 6HE |
Secretary Name | Mr Thomas Antony Horatio Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2010) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Crockers Farm Coldharbour Dorking Surrey RH5 6HE |
Secretary Name | Ms Alexandra Callinikos |
---|---|
Status | Resigned |
Appointed | 06 January 2011(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 November 2019) |
Role | Company Director |
Correspondence Address | Flat 7 St John's Court 144-146 St. John's Hill London SW11 1SN |
Director Name | Miss Felicity Billington |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 May 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 144 - 146 St Johns Hill London SW11 1SN |
Director Name | Mr Michael Ian Sibley |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St John's Court 144-146 St John's Hill London SW11 1SN |
Director Name | Mr Rakesh Kumar Mottey |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 2019) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 St Johns Court St. John's Hill London SW11 1SN |
Director Name | Miss Elizabeth Lucy Curtis |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2018) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Flat 4 St Johns Court 144 St. John's Hill London SW11 1SN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 020 88124000 |
---|---|
Telephone region | London |
Registered Address | 29a Osiers Road London SW18 1NL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,749 |
Cash | £11,719 |
Current Liabilities | £98,317 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
20 February 2024 | Micro company accounts made up to 24 June 2023 (3 pages) |
---|---|
14 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
22 March 2023 | Registered office address changed from 29a C/O Houston Lawrence Management Limited 29a Osiers Road London SW18 1NL England to 29a Osiers Road London SW18 1NL on 22 March 2023 (1 page) |
22 March 2023 | Termination of appointment of Houston Lawrence Management Limited as a secretary on 21 March 2023 (1 page) |
21 March 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
13 February 2023 | Termination of appointment of Venetia Whigham as a director on 13 February 2023 (1 page) |
31 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 24 June 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 24 June 2020 (7 pages) |
30 June 2021 | Registered office address changed from Flat 2 144 - 146 st Johns Hill London SW11 1SN to 29a C/O Houston Lawrence Management Limited 29a Osiers Road London SW18 1NL on 30 June 2021 (1 page) |
25 January 2021 | Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page) |
19 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
23 March 2020 | Accounts for a dormant company made up to 24 June 2019 (9 pages) |
10 December 2019 | Appointment of Ms Tess Isabelle Cosad as a director on 27 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Alexandra Callinikos as a secretary on 27 November 2019 (1 page) |
10 December 2019 | Appointment of Houston Lawrence Management Limited as a secretary on 27 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Rakesh Kumar Mottey as a director on 27 November 2019 (1 page) |
28 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 24 June 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
20 March 2018 | Termination of appointment of Elizabeth Lucy Curtis as a director on 13 March 2018 (1 page) |
20 March 2018 | Appointment of Ms Venetia Whigham as a director on 13 March 2018 (2 pages) |
12 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 24 June 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 24 June 2015 (7 pages) |
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 May 2015 | Appointment of Miss Elizabeth Lucy Curtis as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Miss Elizabeth Lucy Curtis as a director on 27 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Felicity Billington as a director on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Felicity Billington as a director on 13 May 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 24 June 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 24 June 2014 (7 pages) |
4 September 2014 | Registered office address changed from 144-146 Flat 2, St John's Court St. John's Hill London SW11 1SN to Flat 2 144 - 146 St Johns Hill London SW11 1SN on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from 144-146 Flat 2, St John's Court St. John's Hill London SW11 1SN to Flat 2 144 - 146 St Johns Hill London SW11 1SN on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from 144-146 Flat 2, St John's Court St. John's Hill London SW11 1SN to Flat 2 144 - 146 St Johns Hill London SW11 1SN on 4 September 2014 (1 page) |
20 August 2014 | Registered office address changed from C/O Flat 7 & 8 St John's Court 144-146 St John's Hill London SW11 1SN United Kingdom to 144-146 Flat 2, St John's Court St. John's Hill London SW11 1SN on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from C/O Flat 7 & 8 St John's Court 144-146 St John's Hill London SW11 1SN United Kingdom to 144-146 Flat 2, St John's Court St. John's Hill London SW11 1SN on 20 August 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 24 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 24 June 2013 (7 pages) |
13 December 2013 | Appointment of Mr Rakesh Kumar Mottey as a director (2 pages) |
13 December 2013 | Appointment of Mr Rakesh Kumar Mottey as a director (2 pages) |
12 December 2013 | Termination of appointment of Michael Sibley as a director (1 page) |
12 December 2013 | Termination of appointment of Michael Sibley as a director (1 page) |
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 March 2013 | Total exemption small company accounts made up to 24 June 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 24 June 2012 (7 pages) |
1 November 2012 | Appointment of Mr Michael Ian Sibley as a director (2 pages) |
1 November 2012 | Appointment of Mr Michael Ian Sibley as a director (2 pages) |
31 October 2012 | Termination of appointment of Joanna Duckworth as a director (1 page) |
31 October 2012 | Termination of appointment of Joanna Duckworth as a director (1 page) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Registered office address changed from Flat 4 144-146 St John's Hill London SW11 1SN on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Registered office address changed from Flat 4 144-146 St John's Hill London SW11 1SN on 15 August 2011 (1 page) |
6 July 2011 | Appointment of Miss Felicity Billington as a director (2 pages) |
6 July 2011 | Appointment of Miss Felicity Billington as a director (2 pages) |
1 June 2011 | Termination of appointment of Thomas Nelson as a director (1 page) |
1 June 2011 | Termination of appointment of Thomas Nelson as a director (1 page) |
21 March 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
7 January 2011 | Appointment of Ms Alexandra Callinikos as a secretary (2 pages) |
7 January 2011 | Appointment of Ms Alexandra Callinikos as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Thomas Nelson as a secretary (1 page) |
7 December 2010 | Termination of appointment of Thomas Nelson as a secretary (1 page) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Joanna Clare Duckworth on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Thomas Antony Horatio Nelson on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Thomas Antony Horatio Nelson on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Joanna Clare Duckworth on 11 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 24 June 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 24 June 2009 (6 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from flat 4 144-146 st john's hill london SW11 1SN (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from flat 4 144-146 st john's hill london SW11 1SN (1 page) |
3 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
19 November 2008 | Accounting reference date shortened from 31/08/2009 to 24/06/2009 (1 page) |
19 November 2008 | Accounting reference date shortened from 31/08/2009 to 24/06/2009 (1 page) |
18 November 2008 | Appointment terminated director james lamont (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 144 st johns hill london SW11 1SN (1 page) |
18 November 2008 | Secretary appointed mr thomas antony horatio nelson (1 page) |
18 November 2008 | Appointment terminated secretary james lamont (1 page) |
18 November 2008 | Return made up to 11/08/08; full list of members (5 pages) |
18 November 2008 | Director appointed mr thomas antony horatio nelson (1 page) |
18 November 2008 | Secretary appointed mr thomas antony horatio nelson (1 page) |
18 November 2008 | Director appointed mr thomas antony horatio nelson (1 page) |
18 November 2008 | Appointment terminated secretary james lamont (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 144 st johns hill london SW11 1SN (1 page) |
18 November 2008 | Return made up to 11/08/08; full list of members (5 pages) |
18 November 2008 | Appointment terminated director james lamont (1 page) |
13 November 2007 | Return made up to 11/08/07; full list of members (4 pages) |
13 November 2007 | Return made up to 11/08/07; full list of members (4 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
17 October 2006 | Return made up to 11/08/06; full list of members (8 pages) |
17 October 2006 | Return made up to 11/08/06; full list of members (8 pages) |
5 October 2006 | Ad 14/08/06-14/08/06 £ si 6@1=6 £ ic 1/7 (4 pages) |
5 October 2006 | Ad 14/08/06-14/08/06 £ si 6@1=6 £ ic 1/7 (4 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
11 August 2005 | Incorporation (33 pages) |
11 August 2005 | Incorporation (33 pages) |